Great Broughton
Middlesbrough
TS9 7EG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 18 Manor Grove Great Broughton Middlesbrough TS9 7EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Great Broughton (Hambleton) |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380 |
Cash | £2,497 |
Current Liabilities | £14,208 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 December 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
15 October 2020 | Withdrawal of a person with significant control statement on 15 October 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
14 February 2019 | Registered office address changed from Tanton Grange Farmhouse Tanton Road Stokesley Middlesbrough Cleveland TS9 5JS to 18 Manor Grove Great Broughton Middlesbrough TS9 7EG on 14 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
21 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Anthony Peter Sawney as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Anthony Peter Sawney as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Anthony Peter Sawney as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 January 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
15 January 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
1 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 March 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
19 March 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Appointment of Anthony Peter Sawney as a director (3 pages) |
10 August 2012 | Appointment of Anthony Peter Sawney as a director (3 pages) |
30 July 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 July 2012 (3 pages) |
30 July 2012 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 July 2012 (3 pages) |
19 July 2012 | Incorporation (20 pages) |
19 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 July 2012 | Incorporation (20 pages) |
19 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |